AFA BUILDING SERVICES LONDON LIMITED
Company number 04261829
- Company Overview for AFA BUILDING SERVICES LONDON LIMITED (04261829)
- Filing history for AFA BUILDING SERVICES LONDON LIMITED (04261829)
- People for AFA BUILDING SERVICES LONDON LIMITED (04261829)
- More for AFA BUILDING SERVICES LONDON LIMITED (04261829)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
31 Oct 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Oct 2017 | CS01 | Confirmation statement made on 31 July 2017 with no updates | |
24 Oct 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Apr 2017 | CS01 | Confirmation statement made on 31 July 2016 with updates | |
06 Apr 2017 | AD01 | Registered office address changed from Gregory House Stanley Gardens London W3 7RZ England to Office 1 & 2 203 the Vale London W3 7QS on 6 April 2017 | |
13 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
01 Aug 2016 | AD01 | Registered office address changed from Suite 1 203 the Vale London W3 7QS to Gregory House Stanley Gardens London W3 7RZ on 1 August 2016 | |
27 Sep 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
26 Sep 2015 | AR01 |
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-09-26
|
|
26 May 2015 | CERTNM |
Company name changed comprehensive information systems LTD\certificate issued on 26/05/15
|
|
23 May 2015 | AR01 |
Annual return made up to 31 July 2014 with full list of shareholders
Statement of capital on 2015-05-23
|
|
23 May 2015 | TM02 | Termination of appointment of Adnan Mahmoud Masaad as a secretary on 12 January 2014 | |
23 May 2015 | AP01 | Appointment of Mr Samir Kader Ness as a director on 14 January 2015 | |
23 May 2015 | TM01 | Termination of appointment of Sabri Mohammed as a director on 12 January 2014 | |
23 May 2015 | TM01 | Termination of appointment of Adnan Mahmoud Masaad as a director on 12 January 2014 | |
20 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
20 Feb 2014 | AD01 | Registered office address changed from Office 1 203 the Vale London W3 7QS on 20 February 2014 | |
07 Feb 2014 | AR01 |
Annual return made up to 31 July 2013 with full list of shareholders
Statement of capital on 2014-02-07
|
|
27 Sep 2013 | AA | Accounts for a dormant company made up to 31 January 2013 | |
05 Oct 2012 | AR01 | Annual return made up to 31 July 2012 with full list of shareholders | |
05 Oct 2012 | AD01 | Registered office address changed from C/O C/O London Accountancy Practice 203 the Vale London W3 7QS England on 5 October 2012 | |
05 Oct 2012 | AA | Accounts for a dormant company made up to 31 January 2012 | |
07 Nov 2011 | AR01 | Annual return made up to 31 July 2011 with full list of shareholders | |
07 Nov 2011 | CH01 | Director's details changed for Dr Sabri Mohammed on 4 November 2011 | |
10 May 2011 | DISS40 | Compulsory strike-off action has been discontinued |